LINO PROJECTS LTD

Company Documents

DateDescription
03/02/253 February 2025 Termination of appointment of Nathan Anthony Burkey as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Brian Gregory Bolger as a director on 2025-01-31

View Document

14/01/2514 January 2025 Statement of affairs

View Document

14/01/2514 January 2025 Resolutions

View Document

10/01/2510 January 2025 Registered office address changed from Unit 22 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL England to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2025-01-10

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

01/09/241 September 2024 Termination of appointment of Stephen Peter Cox as a director on 2024-08-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/12/2331 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Notification of a person with significant control statement

View Document

20/07/2320 July 2023 Cessation of Stephen Peter Cox as a person with significant control on 2022-07-29

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Current accounting period shortened from 2023-07-31 to 2022-12-31

View Document

13/09/2213 September 2022 Registered office address changed from Wayside Westerham Road Westerham TN16 2EU England to Unit 22 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL on 2022-09-13

View Document


More Company Information